Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FREIGHT LINES (UK) LIMITED
Company Information for

FREIGHT LINES (UK) LIMITED

78 WEMBLEY PARK DRIVE, WEMBLEY, MIDDLESEX, HA9 8HE,
Company Registration Number
02990943
Private Limited Company
Active

Company Overview

About Freight Lines (uk) Ltd
FREIGHT LINES (UK) LIMITED was founded on 1994-11-16 and has its registered office in Middlesex. The organisation's status is listed as "Active". Freight Lines (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FREIGHT LINES (UK) LIMITED
 
Legal Registered Office
78 WEMBLEY PARK DRIVE
WEMBLEY
MIDDLESEX
HA9 8HE
Other companies in HA9
 
Filing Information
Company Number 02990943
Company ID Number 02990943
Date formed 1994-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 08:04:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREIGHT LINES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FREIGHT LINES (UK) LIMITED

Current Directors
Officer Role Date Appointed
RAMAKANT RATILAL SHAH
Company Secretary 1996-05-20
CHANDRIKA SHAH
Director 2000-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
VIJAYKUMAR BALKRISHNA GANDHI
Director 1994-11-16 2000-05-01
BEENAKUMARI VIJAYKUMAR GANDHI
Company Secretary 1994-11-16 1996-05-20
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1994-11-16 1995-10-27
ASHOK BHARDWAJ
Nominated Secretary 1994-11-16 1994-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAMAKANT RATILAL SHAH SEVRING LIMITED Company Secretary 2000-01-04 CURRENT 2000-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-09-08CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-07CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-09-18CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-01-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 20
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 20
2015-11-20AR0116/11/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 20
2014-11-17AR0116/11/14 ANNUAL RETURN FULL LIST
2014-01-09AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 20
2013-11-18AR0116/11/13 ANNUAL RETURN FULL LIST
2013-01-20AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0116/11/12 ANNUAL RETURN FULL LIST
2012-01-17AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-18AR0116/11/11 ANNUAL RETURN FULL LIST
2011-09-14MG01Particulars of a mortgage or charge / charge no: 4
2011-09-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-09-02MG01Particulars of a mortgage or charge / charge no: 3
2011-01-16AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-17AR0116/11/10 ANNUAL RETURN FULL LIST
2010-01-28AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-17AR0116/11/09 ANNUAL RETURN FULL LIST
2009-12-17CH01Director's details changed for Chanorika Shah on 2009-12-17
2009-02-12AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-02-04363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-17363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-03-02244DELIVERY EXT'D 3 MTH 30/04/05
2006-01-17363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-10363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-14363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-03-02244DELIVERY EXT'D 3 MTH 30/04/02
2002-11-29363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-03-01244DELIVERY EXT'D 3 MTH 30/04/01
2001-11-08363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-03-22363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2001-02-08244DELIVERY EXT'D 3 MTH 30/04/00
2000-07-15395PARTICULARS OF MORTGAGE/CHARGE
2000-07-05395PARTICULARS OF MORTGAGE/CHARGE
2000-06-15288bDIRECTOR RESIGNED
2000-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-03-29288aNEW DIRECTOR APPOINTED
2000-02-28244DELIVERY EXT'D 3 MTH 30/04/99
2000-01-13363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-11-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-23363sRETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS
1998-01-21363sRETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS
1997-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-04-10288aNEW SECRETARY APPOINTED
1997-03-25363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1997-03-25363sRETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS
1996-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-05-31287REGISTERED OFFICE CHANGED ON 31/05/96 FROM: 45A HIGH STREET WEALDSTONE HARROW MIDDLESEX HA3 5DF
1995-12-19288DIRECTOR RESIGNED
1995-12-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1995-12-19363sRETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS
1995-12-1988(2)RAD 13/11/95--------- £ SI 19@1
1995-08-08287REGISTERED OFFICE CHANGED ON 08/08/95 FROM: 50 MORLEY CRESCENT EAST STANMORE MIDDLESEX HA7 2LH
1995-07-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1995-02-16CERTNMCOMPANY NAME CHANGED FREIGHT LINE (UK) LIMITED CERTIFICATE ISSUED ON 17/02/95
1994-11-23288NEW SECRETARY APPOINTED
1994-11-23287REGISTERED OFFICE CHANGED ON 23/11/94 FROM: 47 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1994-11-23288NEW DIRECTOR APPOINTED
1994-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to FREIGHT LINES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FREIGHT LINES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-09-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-09-02 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2000-07-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 169,642
Creditors Due Within One Year 2012-05-01 £ 84,347

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREIGHT LINES (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 20
Called Up Share Capital 2012-04-30 £ 20
Called Up Share Capital 2011-04-30 £ 20
Cash Bank In Hand 2012-05-01 £ 5,971
Cash Bank In Hand 2012-04-30 £ 7,781
Cash Bank In Hand 2011-04-30 £ 234,995
Current Assets 2012-05-01 £ 5,971
Current Assets 2012-04-30 £ 8,991
Current Assets 2011-04-30 £ 234,995
Debtors 2012-04-30 £ 1,210
Fixed Assets 2012-05-01 £ 387,232
Fixed Assets 2012-04-30 £ 387,232
Fixed Assets 2011-04-30 £ 0
Secured Debts 2012-05-01 £ 181,427
Shareholder Funds 2012-05-01 £ 139,214
Shareholder Funds 2012-04-30 £ 131,473
Shareholder Funds 2011-04-30 £ 126,935
Tangible Fixed Assets 2012-05-01 £ 387,232
Tangible Fixed Assets 2012-04-30 £ 387,232
Tangible Fixed Assets 2011-04-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FREIGHT LINES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREIGHT LINES (UK) LIMITED
Trademarks
We have not found any records of FREIGHT LINES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREIGHT LINES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FREIGHT LINES (UK) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FREIGHT LINES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREIGHT LINES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FREIGHT LINES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.